Search icon

SES INSURANCE BROKERAGE SERVICES, INC.

Company Details

Name: SES INSURANCE BROKERAGE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2006 (19 years ago)
Entity Number: 3409642
ZIP code: 12207
County: Saratoga
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 18100 Von Karman Avenue, 10th Floor, Irvine, CA, United States, 92612

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
P. GREGORY ZIMMER, JR. Chief Executive Officer 18100 VON KARMAN AVENUE, 10TH FLOOR, IRVINE, CA, United States, 92612

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 18100 VON KARMAN AVENUE, 10TH FLOOR, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-06 2024-09-20 Address 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2017-10-17 2020-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920002787 2024-09-20 BIENNIAL STATEMENT 2024-09-20
220902000317 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200909060700 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180906006131 2018-09-06 BIENNIAL STATEMENT 2018-09-01
171017000293 2017-10-17 CERTIFICATE OF CHANGE 2017-10-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State